PULLMAN CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
11/12/1811 December 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | COMPANY NAME CHANGED MILESTONE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 27/11/14 |
25/11/1425 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/11/1419 November 2014 | DIRECTOR APPOINTED MR PAUL MARK AGER |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR AGER |
10/06/1410 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company